Entity Name: | BPSAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BPSAM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 1998 (27 years ago) |
Document Number: | P98000046701 |
FEI/EIN Number |
59-3513548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4990 FAY BLVD, COCOA, FL, 32927, US |
Mail Address: | 4990 FAY BLVD, COCOA, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT BRIAN MD | Director | 6100 CORNING RD., COCOA, FL, 32927 |
BENNETT GARY MD | Director | 6100 CORNING RD., COCOA, FL, 32927 |
BENNETT BRIAN M | Agent | 6100 CORNING RD., COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-21 | 4990 FAY BLVD, COCOA, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2024-01-21 | 4990 FAY BLVD, COCOA, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-21 | BENNETT, BRIAN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-21 | 6100 CORNING RD., COCOA, FL 32927 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State